Advanced company searchLink opens in new window

W R PACKAGING LTD

Company number 07430239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2013 DS01 Application to strike the company off the register
12 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AD01 Registered office address changed from C/O - Walletts Adventure Place Stoke-on-Trent Staffordshire ST1 3AF United Kingdom on 1 August 2012
01 Aug 2012 TM01 Termination of appointment of Wendy Denise Rowley as a director on 1 January 2012
24 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
04 Jul 2012 AP01 Appointment of Mr Simon John Williams as a director on 2 December 2011
03 Jul 2012 AP01 Appointment of Mr Anthony Michael Brookes as a director on 3 July 2012
05 Dec 2011 TM02 Termination of appointment of Duncan Cliffe as a secretary on 2 December 2011
05 Dec 2011 TM01 Termination of appointment of Duncan Edward Cliffe as a director on 2 December 2011
02 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Ms Wendy Rowley as a director
14 Dec 2010 AD01 Registered office address changed from 99 Warmingham Road Crewe CW1 4PP England on 14 December 2010
13 Dec 2010 CERTNM Company name changed mangonet LIMITED\certificate issued on 13/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-13
19 Nov 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
19 Nov 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 19 November 2010
19 Nov 2010 AP03 Appointment of Mr Duncan Cliffe as a secretary
19 Nov 2010 AP01 Appointment of Mr Duncan Cliffe as a director
04 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted